About

Registered Number: 04884202
Date of Incorporation: 01/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4 Hurricane Drive, Hurricane Business Park, Liverpool, Merseyside, L24 8RL,

 

Based in Liverpool in Merseyside, Lakeside Upholstery Ltd was setup in 2003, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Hibbert, Stephen, Hibbert, Stephen are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBERT, Stephen 04 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
HIBBERT, Stephen 03 September 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 30 June 2019
AD01 - Change of registered office address 30 June 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 09 October 2017
CS01 - N/A 04 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 16 September 2015
AP01 - Appointment of director 11 March 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 23 September 2010
CH03 - Change of particulars for secretary 23 September 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 09 November 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 January 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
363a - Annual Return 21 September 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 25 November 2004
363s - Annual Return 20 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.